EAU2 LIMITED

Cowslip Cottage Leigh Street Cowslip Cottage Leigh Street, Radstock, BA3 5QQ, Somerset
StatusDISSOLVED
Company No.03926709
CategoryPrivate Limited Company
Incorporated16 Feb 2000
Age24 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 13 days

SUMMARY

EAU2 LIMITED is an dissolved private limited company with number 03926709. It was incorporated 24 years, 3 months, 25 days ago, on 16 February 2000 and it was dissolved 1 year, 13 days ago, on 30 May 2023. The company address is Cowslip Cottage Leigh Street Cowslip Cottage Leigh Street, Radstock, BA3 5QQ, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Viktoria Batten

Change date: 2012-10-01

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Batten

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Batten

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2012

Action Date: 03 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-03

Old address: 123 Station Road Clutton Bristol BS39 5PD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Batten

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Change date: 2010-05-14

Old address: School House Rosemary Lane Egham Surrey TW20 8QE England

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Viktoria Batten

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Robson

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Lily Batten

Change date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: Viktoria Batten

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from 12 eversley way thorpe industrial estate egham surrey TW20 8RG

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: 11 eversley way thorpe industrial estate egham surrey TW20 8RG

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 22/02/00 from: 61 fairview avenue gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 16 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYAN ENERGY LTD

5 POOL COURT,EAST YORKSHIRE, GOOLE,DN14 6HD

Number:11009406
Status:ACTIVE
Category:Private Limited Company

CAPE CORNWALL LIMITED

BRIDGEWATER HOUSE,COUNTERSLIP,BS1 6BX

Number:06432723
Status:ACTIVE
Category:Private Limited Company

INTRADE HOLDINGS LIMITED

27 CHURCH STREET,RICKMANSWORTH,WD3 1DE

Number:05256447
Status:LIQUIDATION
Category:Private Limited Company

LONDON ACADEMY OF ONLINE EDUCATION LTD

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11676924
Status:ACTIVE
Category:Private Limited Company

STONEWAY CONSULTANTS LTD

17 ABBOTT WAY,TENTERDEN,TN30 7BZ

Number:07933730
Status:ACTIVE
Category:Private Limited Company

T & T ELECTRICAL SERVICES (NI) LTD

2 STATION ROAD,MAGHERA,BT46 5BS

Number:NI602284
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source